logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parmar, Kamlesh

    Related profiles found in government register
  • Parmar, Kamlesh
    British commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hill, Dacre, Harrogate, North Yorkshire, HG3 4HH, England

      IIF 1
  • Parmar, Kamlesh
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Park Lane, Leeds, West Yorkshire, LS8 2EX, United Kingdom

      IIF 2
  • Parmar, Kamlesh
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Rosie Road, Normanton, WF6 1ZB, England

      IIF 3
  • Parmar, Kamlesh Rameshbhai
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osborne House 20, Victoria Street, Harrogate, N Yorkshire, HG1 5QY

      IIF 4
  • Parmar, Kamlesh Rameshbhai
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Franklin Road, Harrogate, North Yorkshire, HG1 5EN

      IIF 5
    • icon of address Osborne House, 20, Victoria Avenue, Harrogate, North Yorkshire, HG1 5QY, United Kingdom

      IIF 6
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 7
  • Parmar, Kamlesh Rameshbhai
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119 Franklin Road, Harrogate, North Yorkshire, HG1 5EN

      IIF 8
  • Kamlesh Parmar
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Park Lane, Leeds, West Yorkshire, LS8 2EX, United Kingdom

      IIF 9
  • Parmar, Kamlesh
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address 2 Park Lane, Leeds, West Yorkshire, LS3 1ES

      IIF 10
  • Kamlesh Rameshbhai Parmar
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Park Lane, Roundhay, Leeds, LS8 2EX, England

      IIF 11
  • Parmar, Kamlesh Rameshbhai
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park Lane, Roundhay, Leeds, LS8 2EX, England

      IIF 12 IIF 13
    • icon of address International House, 14 King Street, Leeds, West Yorkshire, LS1 2HL, England

      IIF 14
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
  • Parmar, Kamlesh Rameshbhai
    British director

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 16
  • Parmar, Kamlesh Rameshbhai
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 119 Franklin Road, Harrogate, North Yorkshire, HG1 5EN

      IIF 17 IIF 18
  • Parmar, Kamlesh Rameshbhai
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address 4 The Wicket, Calverley, Pudsey, West Yorkshire, LS28 5NG

      IIF 19
  • Mr Kamlesh Rameshbhai Parmar
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Park Lane, Roundhay, Leeds, LS8 2EX, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    icon of address 76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 13 - Director → ME
  • 2
    FRONTIER GEOTHERMAL LIMITED - 2024-12-27
    icon of address 17 Park Lane, Roundhay, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,048 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    HAMSARD 3698 LIMITED - 2023-01-06
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,849 GBP2024-12-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address International House, 14 King Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -192,312 GBP2024-07-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address International House, 14 King Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Osborne House, 20 Victoria Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 6 - Director → ME
  • 7
    TATECO LIMITED - 2010-11-24
    icon of address Osborne House 20 Victoria Street, Harrogate, N Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    CONETILE LIMITED - 1998-11-11
    icon of address 3 The Grove, 1 Lancaster Road, Harrogate
    Active Corporate (2 parents)
    Equity (Company account)
    3,747 GBP2025-07-31
    Officer
    icon of calendar 1995-11-10 ~ 1998-10-16
    IIF 10 - Director → ME
  • 2
    ALPHA LITIGATION EQUITY LIMITED - 2021-06-07
    ALPHA LITIGATION FUNDING LIMITED - 2020-07-29
    HAMSARD 3556 LIMITED - 2020-05-28
    icon of address 76 Oakenshaw Lane, Walton, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,079 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-07-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    DARLEY ENERGY (UK) LIMITED - 2007-03-12
    HAMSARD 3059 LIMITED - 2007-01-29
    icon of address Watson Morgan, 4100 Park Approach, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-06 ~ 2014-12-22
    IIF 7 - Director → ME
    icon of calendar 2007-04-06 ~ 2014-12-22
    IIF 16 - Secretary → ME
  • 4
    CADOGAN PETROLEUM PLC - 2022-12-12
    HAMSARD 2994 LIMITED - 2006-04-20
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2006-12-31
    IIF 8 - Director → ME
    icon of calendar 2006-04-13 ~ 2006-12-31
    IIF 17 - Secretary → ME
  • 5
    ANGLO-GEORGIAN PETROLEUM LIMITED - 2005-06-30
    CADOGAN PETROLEUM LIMITED - 2006-04-20
    HAMSARD 2781 LIMITED - 2005-02-08
    ANGLO GEORGIAN PETROLEUM LIMITED - 2005-10-12
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2006-12-31
    IIF 5 - Director → ME
    icon of calendar 2006-04-13 ~ 2006-12-31
    IIF 18 - Secretary → ME
  • 6
    NATIONAL GLASS CENTRE LIMITED - 1997-07-29
    icon of address University Of Sunderland, 4th Floor Edinburgh Building, City Campus Chester Road, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1996-10-02
    IIF 19 - Director → ME
  • 7
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD - 2016-03-21
    icon of address 304 Leicester Road, Wigston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314,645 GBP2017-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2016-09-30
    IIF 1 - Director → ME
  • 8
    HARLOW SERVICES AND OPERATIONS LIMITED - 2016-04-25
    icon of address Unit B, Rosie Road, Normanton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2016-08-24
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.